Publication Date 7 October 2014 Beryl Jones Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased The Old Post Office, Alvecote Lane, Alvecote, Tamworth, Staffs, B79 0DW. Post Mistress (Retired) Date of Claim Deadline 8 December 2014 Notice Type Deceased Estates View Beryl Jones full notice
Publication Date 7 October 2014 Clara Lancefield Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Three Corners, Greenway Road, Galmpton Date of Claim Deadline 19 December 2014 Notice Type Deceased Estates View Clara Lancefield full notice
Publication Date 7 October 2014 Barbara Cadd Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Swallows Meadow Court, 33-81 Swallows Meadow, Shirley, Solihull B90 4PH formerly of 80 Union Road, Shirley, Solihull B90 3DG Date of Claim Deadline 19 December 2014 Notice Type Deceased Estates View Barbara Cadd full notice
Publication Date 7 October 2014 Fidelia Komani Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 21 Hollymead Close, Colchester, Essex CO4 5JU Date of Claim Deadline 19 December 2014 Notice Type Deceased Estates View Fidelia Komani full notice
Publication Date 7 October 2014 John Calviou Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 10 Spring Gardens, Emsworth, Hampshire PO10 7AU. Chartered Electrical Engineer (Retired) Date of Claim Deadline 19 December 2014 Notice Type Deceased Estates View John Calviou full notice
Publication Date 7 October 2014 Jean Ayton Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 13 Elizabeth Court, Stockport, Cheshire SK4 2HY Date of Claim Deadline 19 December 2014 Notice Type Deceased Estates View Jean Ayton full notice
Publication Date 7 October 2014 Muriel Astling Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Greenbanks, Greenbank Road, Watford, Hertfordshire WD17 4JR Date of Claim Deadline 19 December 2014 Notice Type Deceased Estates View Muriel Astling full notice
Publication Date 7 October 2014 Veronica Burton Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Gledhow Christian Care Home, 145 Brackenwood Drive, Leeds, West Yorkshire LS8 1SF Date of Claim Deadline 8 December 2014 Notice Type Deceased Estates View Veronica Burton full notice
Publication Date 7 October 2014 John Broadberry Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Shardelows Farm, Mill Green, Horseheath, Cambridge CB21 4QX Date of Claim Deadline 19 December 2014 Notice Type Deceased Estates View John Broadberry full notice
Publication Date 7 October 2014 Margaret Carr Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Buckingham Care Home, Green Road, Penistone, Sheffield, South Yorkshire formerly of 11 Cemetery Road, Wombwell, Barnsley, South Yorkshire Date of Claim Deadline 19 December 2014 Notice Type Deceased Estates View Margaret Carr full notice